The Bay Club of Naples, LLC
7
Caryl E. Delano
07/26/2019
08/21/2025
No
i
DISMISSED |
Assigned to: Chief Judge Caryl E. Delano Chapter 7 Involuntary Debtor disposition: Dismissed for Other Reason |
|
Debtor The Bay Club of Naples, LLC
7935 Airport Pulling Rd Suite 4 Box 380 Naples, FL 34109 COLLIER-FL Tax ID / EIN: 47-3831677 |
represented by |
Paul J Battista
Venable LLP 100 SE Second Street Ste 4400 Miami, FL 33131 305-349-2300 Email: pjbattista@venable.com Eric D Jacobs
Venable LLP 100 N. Tampa Street Suite 2600 Tampa, FL 33602 813-439-3100 Email: edjacobs@venable.com Michael R Dal Lago
999 Vanderbilt Beach Road, Suite 200 Naples, FL 34108 (239) 571-6877 Email: mike@dallagolaw.com |
Petitioning Creditor Frank Meak
2631 Palmer Ct Naples, FL 34113 8778302800 |
represented by |
Frank Meak
PRO SE Robert A Soriano
Soriano Law, P.A. 4830 West Kennedy Boulevard Suite 600 Tampa, FL 33609 877-830-2800 TERMINATED: 02/26/2020 Edmund S Whitson, III
Adams and Reese LLP 100 N. Tampa Street Suite 4000 Tampa, FL 33602 813-402-2880 TERMINATED: 10/20/2020 |
Petitioning Creditor The Rock Custom Homes, Inc.
3131 Laurel Ridge Court Bonita Springs, FL 34134 |
represented by |
The Rock Custom Homes, Inc.
PRO SE Robert A Soriano
Soriano Law, P.A. 4830 West Kennedy Boulevard Suite 600 Tampa, FL 33609 877-830-2800 TERMINATED: 02/26/2020 Edmund S Whitson, III
Adams and Reese LLP 100 N. Tampa Street Suite 4000 Tampa, FL 33602 813-402-2880 TERMINATED: 10/20/2020 |
Petitioning Creditor Steven Lauro
2 Hunters Way Nissequogue, NY 11780 |
represented by |
Robert A Soriano
Soriano Law, P.A. 4830 West Kennedy Boulevard Suite 600 Tampa, FL 33609 877-830-2800 TERMINATED: 02/26/2020 Edmund S Whitson, III
Adams and Reese LLP 100 N. Tampa Street Suite 4000 Tampa, FL 33602 813-402-2880 TERMINATED: 10/20/2020 Andrew D Zaron
Leon Cosgrove LLP 255 Alhambre Circle, Suite 800 Coral Gables, FL 33134 305-740-1992 Fax : 305-437-8158 Email: azaron@leoncosgrove.com Marcos D Jimenez
Marcos D. Jimenez, P.A. 255 Alhambra Circle, Suite 800 Coral Gables, FL 33134 305-570-1982 Fax : 305-437-8158 Email: mdj@mdjlegal.com Pedro A Jimenez
Paul Hastings LLP 200 Park Ave New York, NY 10166 212-318-6000 Email: pedrojimenez@paulhastings.com |
U.S. Trustee United States Trustee - FTM7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2025 | Change of Address submitted to the Court on August 20, 2025, by Attorney John N. Muratides of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. - 401 E. Jackson Street, Ste 2100 - Tampa, FL 33602. (Mason, Sara) | |
08/07/2024 | Change of Address submitted to the Court on August 6, 2024, by Attorney Paul J. Battista of Venable LLP - 801 Brickell Avenue, Suite 1500 - Miami, FL 33131. (Mason, Sara) | |
02/21/2023 | Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Mason, Sara) | |
02/21/2023 | Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Sara M.) (Entered: 02/21/2023) | |
06/13/2022 | 202 | Certificate of Service Re: Agreed Order Granting Motion to Compel Deposition and Production of Documents from The Rock Custom Homes, Inc.. Filed by Stephanie C Lieb on behalf of Creditor The Bay Club of Naples, LLC (related document(s)[201]). (Lieb, Stephanie) |
06/10/2022 | 201 | Agreed Order Granting Motion To Compel Deposition and Production of Documents from The Rock Custom Homes, Inc (The hearing scheduled for June 13, 2022 at 1:30pm on the Motion is hereby cancelled) (Related Doc # [195]). Service Instructions: Stephanie Lieb is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Merritt, Anel) |
05/25/2022 | 200 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [199])). Notice Date 05/25/2022. (Admin.) |
05/23/2022 | 199 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) |
05/21/2022 | 198 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [196])). Notice Date 05/21/2022. (Admin.) |
05/20/2022 | 197 | Notice of Hearing on Motion to Compel Deposition and Production of Documents from The Rock Custom Homes, Inc. Filed by Stephanie C Lieb on behalf of Creditor The Bay Club of Naples, LLC (related document(s)[195]). Hearing scheduled for 6/13/2022 at 01:30 PM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. (Lieb, Stephanie) |